Search icon

WCT SURVEYORS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WCT SURVEYORS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Mar 2002 (23 years ago)
Entity Number: 2739562
ZIP code: 13617
County: St. Lawrence
Place of Formation: New York
Address: 971 JUDSON ST ROAD, CANTON, NY, United States, 13617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 971 JUDSON ST ROAD, CANTON, NY, United States, 13617

Chief Executive Officer

Name Role Address
STEPHEN L. CHATELLE Chief Executive Officer 971 JUDSON STREET RD, CANTON, NY, United States, 13617

History

Start date End date Type Value
2012-07-26 2016-03-01 Address STEPHEN L CHATELLE, 971 JUDSON STREET RD, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)
2008-03-24 2012-07-26 Address 971 JUDSON STREET ROAD, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)
2004-05-11 2008-03-24 Address 971 JUDSON ST RD, CARLTON, NY, 13617, USA (Type of address: Chief Executive Officer)
2004-05-11 2008-03-24 Address 971 JUDSON ST RD, CARLTON, NY, 13617, USA (Type of address: Principal Executive Office)
2004-05-11 2008-03-24 Address 971 JUDSON ST RD, CARLTON, NY, 13617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304060680 2020-03-04 BIENNIAL STATEMENT 2020-03-01
160301006452 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140306006703 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120726002291 2012-07-26 BIENNIAL STATEMENT 2012-03-01
100412002847 2010-04-12 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG2C31D120140
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
15985.73
Base And Exercised Options Value:
15985.73
Base And All Options Value:
15985.73
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2012-09-28
Description:
IGF::OT::IGF BOUNDARY SURVEY - WRP EASEMENT - BOUNDARY VERIFICATION AND IDENTIFICATION
Naics Code:
541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product Or Service Code:
C211: ARCHITECT AND ENGINEERING- GENERAL: LANDSCAPING, INTERIOR LAYOUT, AND DESIGNING
Procurement Instrument Identifier:
AG2C31D120141
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
24422.85
Base And Exercised Options Value:
24422.85
Base And All Options Value:
24422.85
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2012-09-28
Description:
BOUNDARY SURVEY - WRP EASEMENT - BOUNDARY VERIFICATION AND IDENTIFICATION
Naics Code:
541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product Or Service Code:
C211: ARCHITECT AND ENGINEERING- GENERAL: LANDSCAPING, INTERIOR LAYOUT, AND DESIGNING
Procurement Instrument Identifier:
AG2C31D120142
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
39225.42
Base And Exercised Options Value:
39225.42
Base And All Options Value:
39225.42
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2012-09-28
Description:
IGF::OT::IGF BOUNDARY SURVEY - WRP EASEMENT - BOUNDARY VERIFICATION AND IDENTIFICATION
Naics Code:
541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product Or Service Code:
C211: ARCHITECT AND ENGINEERING- GENERAL: LANDSCAPING, INTERIOR LAYOUT, AND DESIGNING

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$30,280
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,481.59
Servicing Lender:
SeaComm Federal Credit Union
Use of Proceeds:
Payroll: $30,280
Jobs Reported:
3
Initial Approval Amount:
$28,500
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,694.42
Servicing Lender:
SeaComm Federal Credit Union
Use of Proceeds:
Payroll: $28,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State